Advanced company searchLink opens in new window

BERKSHIRE & HAMPSHIRE INVENTORY SERVICES LTD

Company number 05975056

Filter by category

Filter by category


Confirmation statement filters

Company Results (links open in a new window)
Date (document was filed at Companies House) Type Description (of the document filed at Companies House) View / Download (PDF file, link opens in new window)
09 Sep 2014 GAZ2(A) Final Gazette dissolved via voluntary strike-off
20 May 2014 GAZ1(A) First Gazette notice for voluntary strike-off
07 Nov 2013 SOAS(A) Voluntary strike-off action has been suspended
10 Sep 2013 GAZ1(A) First Gazette notice for voluntary strike-off
26 Feb 2013 SOAS(A) Voluntary strike-off action has been suspended
11 Dec 2012 GAZ1(A) First Gazette notice for voluntary strike-off
03 Dec 2012 DS01 Application to strike the company off the register
08 Nov 2011 AR01 Annual return made up to 23 October 2011 with full list of shareholders
Statement of capital on 2011-11-08
  • GBP 100
11 May 2011 AA Total exemption small company accounts made up to 31 January 2011
02 Nov 2010 AR01 Annual return made up to 23 October 2010 with full list of shareholders
14 Jun 2010 AA Total exemption small company accounts made up to 31 January 2010
23 Nov 2009 AR01 Annual return made up to 23 October 2009 with full list of shareholders
20 Nov 2009 CH01 Director's details changed for Laura Elizabeth Mackie on 20 November 2009
20 Nov 2009 CH01 Director's details changed for David John Mackie on 20 November 2009
22 Apr 2009 AA Total exemption small company accounts made up to 31 January 2009
05 Dec 2008 363a Return made up to 23/10/08; full list of members
05 Dec 2008 353 Location of register of members
16 Apr 2008 AA Total exemption full accounts made up to 31 January 2008
04 Apr 2008 225 Prev ext from 31/10/2007 to 31/01/2008
12 Mar 2008 88(2) Ad 28/01/08\gbp si 50@1=50\gbp ic 50/100\
12 Nov 2007 363a Return made up to 23/10/07; full list of members
31 Aug 2007 287 Registered office changed on 31/08/07 from: 31 buttercup place thatcham RG18 4BT
31 Aug 2007 288c Director's particulars changed
31 Aug 2007 288c Secretary's particulars changed;director's particulars changed
23 Oct 2006 NEWINC Incorporation